UKBizDB.co.uk

HAMMERWICH PRIME LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hammerwich Prime Ltd. The company was founded 9 years ago and was given the registration number 09143954. The firm's registered office is in LEICESTER. You can find them at 26 Parkstone Road, Desford, Leicester, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:HAMMERWICH PRIME LTD
Company Number:09143954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:26 Parkstone Road, Desford, Leicester, United Kingdom, LE9 9H
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director02 February 2023Active
19 Conway Road, Luton, England, LU4 8JA

Director18 July 2017Active
28 Parkstone Road, Desford, Leicester, United Kingdom, LE9 9H

Director04 August 2020Active
12 Trent Close, Broughton Astley, Leicester, United Kingdom, LE9 6US

Director02 March 2021Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 February 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director13 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 July 2014Active
36, Cobham Close, Enfield, United Kingdom, EN1 3SU

Director21 October 2014Active
286a Narborough Road, Leicester, United Kingdom, LE3 2AQ

Director16 July 2019Active
13 Kingston Avenue, Lancashire, United Kingdom, BL2 2QY

Director12 November 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:02 February 2023
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barrie Collins
Notified on:02 March 2021
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:12 Trent Close, Broughton Astley, Leicester, United Kingdom, LE9 6US
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eric Podhraczky
Notified on:12 November 2020
Status:Active
Date of birth:March 2000
Nationality:Hungarian
Country of residence:United Kingdom
Address:13 Kingston Avenue, Lancashire, United Kingdom, BL2 2QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aaron Chan
Notified on:04 August 2020
Status:Active
Date of birth:January 2001
Nationality:British
Country of residence:United Kingdom
Address:28 Parkstone Road, Desford, Leicester, United Kingdom, LE9 9H
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Henryk Pietrzyk
Notified on:16 July 2019
Status:Active
Date of birth:March 1966
Nationality:Polish
Country of residence:United Kingdom
Address:286a Narborough Road, Leicester, United Kingdom, LE3 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:20 February 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Ali
Notified on:18 July 2017
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:19 Conway Road, Luton, England, LU4 8JA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Donovan Moses
Notified on:30 June 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:19 Conway Road, Luton, England, LU4 8JA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-07-03Dissolution

Dissolution application strike off company.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Address

Change registered office address company with date old address new address.

Download
2023-01-28Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Address

Change registered office address company with date old address new address.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2020-12-04Address

Change registered office address company with date old address new address.

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.